Kilmarnock
Ayrshire
KA1 1UE
Scotland
Director Name | Mrs Julia Elizabeth Slider |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2008(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 32 Mount Avenue Kilmarnock Ayrshire KA1 1UE Scotland |
Secretary Name | Mr Derek Slider |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Mount Avenue Kilmarnock Ayrshire KA1 1UE Scotland |
Director Name | Mr Jason Duncan |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 17 West Langlands Street Kilmarnock KA1 2BL Scotland |
Website | kpcservices.co.uk |
---|
Registered Address | C/O Interpath 5th Floor, 130 Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500 at £1 | Mr Derek Slider 50.00% Ordinary |
---|---|
500 at £1 | Mrs Julia Elizabeth Slider 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59 |
Cash | £1 |
Current Liabilities | £62,330 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 21 March 2020 (overdue) |
9 April 2015 | Delivered on: 16 April 2015 Persons entitled: Bibby Factors Northeast Limited Classification: A registered charge Outstanding |
---|---|
17 June 2008 | Delivered on: 20 June 2008 Satisfied on: 22 May 2015 Persons entitled: West of Scotland Loan Fund Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 February 2022 | Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 11 February 2022 (2 pages) |
---|---|
17 July 2020 | Registered office address changed from Unit 3B Moorfield Park Kilmarnock KA2 0FJ Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 July 2020 (2 pages) |
15 July 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 April 2019 | Registered office address changed from 17 West Langlands Street Kilmarnock KA1 2BL to Unit 3B Moorfield Park Kilmarnock KA2 0JF on 25 April 2019 (1 page) |
25 April 2019 | Registered office address changed from Unit 3B Moorfield Park Kilmarnock KA2 0JF Scotland to Unit 3B Moorfield Park Kilmarnock KA2 0FJ on 25 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
9 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
14 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Director's details changed for Mr Derek Slider on 1 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Mrs Julia Elizabeth Slider on 1 January 2016 (2 pages) |
23 March 2016 | Director's details changed for Mrs Julia Elizabeth Slider on 1 January 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Derek Slider on 1 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 March 2016 | Termination of appointment of Jason Duncan as a director on 30 December 2015 (1 page) |
8 March 2016 | Termination of appointment of Jason Duncan as a director on 30 December 2015 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Satisfaction of charge 1 in full (1 page) |
22 May 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2015 | Registration of charge SC3391220002, created on 9 April 2015 (15 pages) |
16 April 2015 | Registration of charge SC3391220002, created on 9 April 2015 (15 pages) |
16 April 2015 | Registration of charge SC3391220002, created on 9 April 2015 (15 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 March 2013 | Appointment of Mr Jason Duncan as a director (2 pages) |
22 March 2013 | Appointment of Mr Jason Duncan as a director (2 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mrs Julia Elizabeth Slider on 30 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Julia Elizabeth Slider on 30 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Derek Slider on 30 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Derek Slider on 30 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Derek Slider on 30 January 2010 (1 page) |
2 February 2010 | Secretary's details changed for Mr Derek Slider on 30 January 2010 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
28 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2008 | Incorporation (17 pages) |
7 March 2008 | Incorporation (17 pages) |